BROOKVIEW HOMES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROOKVIEW HOMES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05439916

Incorporation date

29/04/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Dunston Place, Dunston Road, Chesterfield S41 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2005)
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/04/2026
Appointment of Ms Holly Louise Pattenden as a director on 2026-03-31
dot icon19/11/2025
Director's details changed for Mr John Andrew Hill on 2025-10-20
dot icon06/06/2025
Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA England to 5 Dunston Place Dunston Road Chesterfield S41 8NL on 2025-06-06
dot icon12/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon24/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon24/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon24/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon24/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon12/01/2024
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Termination of appointment of Simon John Maxwell Cobb as a secretary on 2023-09-01
dot icon04/09/2023
Cessation of Simon Cobb as a person with significant control on 2023-09-01
dot icon04/09/2023
Termination of appointment of Simon John Maxwell Cobb as a director on 2023-09-01
dot icon04/09/2023
Cessation of John Andrew Hill as a person with significant control on 2023-09-01
dot icon04/09/2023
Notification of Hassop Investments Limited as a person with significant control on 2023-09-01
dot icon16/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Previous accounting period extended from 2022-01-31 to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon10/05/2022
Director's details changed for Mr John Andrew Hill on 2022-05-10
dot icon10/05/2022
Change of details for Mr John Andrew Hill as a person with significant control on 2022-05-10
dot icon08/11/2021
Micro company accounts made up to 2021-01-31
dot icon18/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon10/05/2021
Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7BF to 91-97 Saltergate Chesterfield S40 1LA on 2021-05-10
dot icon11/11/2020
Micro company accounts made up to 2020-01-31
dot icon09/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/05/2014
Registered office address changed from 2 Saint Marys Gate Chesterfield Derbyshire S41 7TD on 2014-05-19
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/10/2009
Previous accounting period shortened from 2009-03-31 to 2009-01-31
dot icon24/06/2009
Return made up to 29/04/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/10/2008
Return made up to 29/04/08; full list of members
dot icon03/10/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon01/10/2007
Accounts for a dormant company made up to 2007-04-30
dot icon01/10/2007
Accounts for a dormant company made up to 2006-04-30
dot icon10/08/2007
Return made up to 29/04/07; full list of members
dot icon24/05/2006
Return made up to 29/04/06; full list of members
dot icon01/07/2005
Ad 29/04/05--------- £ si 3@1=3 £ ic 1/4
dot icon21/06/2005
Secretary resigned
dot icon21/06/2005
Director resigned
dot icon21/06/2005
New secretary appointed;new director appointed
dot icon21/06/2005
New director appointed
dot icon29/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobb, Simon John Maxwell
Director
29/04/2005 - 01/09/2023
46
Hill, John Andrew
Director
29/04/2005 - Present
82
Cobb, Simon John Maxwell
Secretary
29/04/2005 - 01/09/2023
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKVIEW HOMES MANAGEMENT LIMITED

BROOKVIEW HOMES MANAGEMENT LIMITED is an(a) Active company incorporated on 29/04/2005 with the registered office located at 5 Dunston Place, Dunston Road, Chesterfield S41 8NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKVIEW HOMES MANAGEMENT LIMITED?

toggle

BROOKVIEW HOMES MANAGEMENT LIMITED is currently Active. It was registered on 29/04/2005 .

Where is BROOKVIEW HOMES MANAGEMENT LIMITED located?

toggle

BROOKVIEW HOMES MANAGEMENT LIMITED is registered at 5 Dunston Place, Dunston Road, Chesterfield S41 8NL.

What does BROOKVIEW HOMES MANAGEMENT LIMITED do?

toggle

BROOKVIEW HOMES MANAGEMENT LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BROOKVIEW HOMES MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.